230 City Road
London
EC1V 2TT
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2018) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2018 | Termination of appointment of Ohs Secretaries Limited as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 1 November 2017 (13 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 1 November 2016 (12 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 1 November 2016 (12 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Statement of affairs with form 4.19 (7 pages) |
9 November 2015 | Statement of affairs with form 4.19 (7 pages) |
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Resolutions
|
21 October 2015 | Registered office address changed from The Bakery 5th Floor 230 City Road London England EC1V 2TT to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from The Bakery 5th Floor 230 City Road London England EC1V 2TT to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 October 2015 (2 pages) |
20 October 2015 | Second filing of SH01 previously delivered to Companies House
|
20 October 2015 | Second filing of SH01 previously delivered to Companies House
|
20 October 2015 | Second filing of SH01 previously delivered to Companies House
|
20 October 2015 | Second filing of SH01 previously delivered to Companies House
|
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (17 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (17 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2015-10-19
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2015-10-19
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 July 2015 | Director's details changed for Mr Alexander Foster on 19 February 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Alexander Foster on 19 February 2015 (2 pages) |
21 April 2015 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page) |
23 February 2015 | Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page) |
19 February 2015 | Registered office address changed from , Centenary House 96-98 Camden High Street, London, England, NW1 0LT to The Bakery 5Th Floor 230 City Road London England EC1V 2TT on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from , Centenary House 96-98 Camden High Street, London, England, NW1 0LT to The Bakery 5Th Floor 230 City Road London England EC1V 2TT on 19 February 2015 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
19 January 2015 | Statement of capital following an allotment of shares on 4 December 2013
|
18 July 2014 | Appointment of Ohs Secretaries Limited as a secretary on 13 January 2014 (2 pages) |
18 July 2014 | Appointment of Ohs Secretaries Limited as a secretary on 13 January 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Alexander Foster on 6 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Alexander Foster on 6 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from , 58 Crowndale Road, London, NW1 1TP, United Kingdom on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from , 58 Crowndale Road, London, NW1 1TP, United Kingdom on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Alexander Foster on 6 June 2014 (2 pages) |
8 January 2014 | Consolidation of shares on 4 December 2013 (5 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
8 January 2014 | Consolidation of shares on 4 December 2013 (5 pages) |
8 January 2014 | Consolidation of shares on 4 December 2013 (5 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|